Company Information

CIN
Status
Date of Incorporation
14 September 1994
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Vajyanti Gupta
Vajyanti Gupta
Director/Designated Partner
over 2 years ago
Indrakala Gupta
Indrakala Gupta
Director/Designated Partner
over 2 years ago
Akhil Malpani
Akhil Malpani
Director/Designated Partner
over 2 years ago
Ashok Gupta
Ashok Gupta
Director/Designated Partner
over 2 years ago
Surya Prakash Gupta
Surya Prakash Gupta
Director/Designated Partner
over 2 years ago
Chandra Prakash Gupta
Chandra Prakash Gupta
Director/Designated Partner
over 2 years ago
Madhu Gupta
Madhu Gupta
Beneficial Owner
over 6 years ago

Past Directors

Anil Surana
Anil Surana
Additional Director
about 9 years ago
Sanjay Purohit
Sanjay Purohit
Additional Director
about 12 years ago

Charges

0
25 April 1995
State Bank Of Bikaner And Jaipur
12 Crore
09 May 1995
State Bank Of Patiala
2 Crore
09 March 2006
State Bank Of Bikaner And Jaipur
52 Crore
09 March 2006
State Bank Of Bikaner And Jaipur
0
09 May 1995
State Bank Of Patiala
0
25 April 1995
State Bank Of Bikaner And Jaipur
0
09 March 2006
State Bank Of Bikaner And Jaipur
0
09 May 1995
State Bank Of Patiala
0
25 April 1995
State Bank Of Bikaner And Jaipur
0
09 March 2006
State Bank Of Bikaner And Jaipur
0
09 May 1995
State Bank Of Patiala
0
25 April 1995
State Bank Of Bikaner And Jaipur
0
09 March 2006
State Bank Of Bikaner And Jaipur
0
09 May 1995
State Bank Of Patiala
0
25 April 1995
State Bank Of Bikaner And Jaipur
0

Documents

Form DPT-3-11062020-signed
Auditor?s certificate-11062020
Interest in other entities;-20022020
Form DIR-12-20022020_signed
Optional Attachment-(1)-20022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC - 4 CFS-26112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25112019
Supplementary or Test audit report under section 143-25112019
Form AOC-4-17112019_signed
Company CSR policy as per section 135(4)-23102019
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Letter of the charge holder stating that the amount has been satisfied-03082019
Form CHG-4-03082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190803
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Letter of the charge holder stating that the amount has been satisfied-22072019
Form CHG-4-22072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190722
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Supplementary or Test audit report under section 143-23102018
Company CSR policy as per section 135(4)-23102018
Form AOC-4-23102018_signed